Name: | BERK-TEK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2013 (12 years ago) |
Entity Number: | 4386478 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-14 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-14 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-10 | 2017-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-10 | 2017-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003412 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210419060373 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190412060335 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170614000179 | 2017-06-14 | CERTIFICATE OF CHANGE | 2017-06-14 |
170411006231 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150416006169 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
130904000261 | 2013-09-04 | CERTIFICATE OF PUBLICATION | 2013-09-04 |
130410000655 | 2013-04-10 | APPLICATION OF AUTHORITY | 2013-04-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State